Search icon

CROSS-BAY PLAZA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSS-BAY PLAZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1980 (45 years ago)
Date of dissolution: 04 Dec 2000
Entity Number: 622720
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: ATTN: TAX DEPARTMENT, 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID A SMITHIES Chief Executive Officer 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

History

Start date End date Type Value
1996-08-05 1997-04-18 Address 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1996-08-05 1998-04-30 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1994-08-08 1996-08-05 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-08-08 1996-08-05 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1993-02-10 1994-08-08 Address ATLANTIC & PACIFIC TEA CO.,INC, 2 PARAGON DR., MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
001201000670 2000-12-01 CERTIFICATE OF MERGER 2000-12-04
000424002127 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980430002251 1998-04-30 BIENNIAL STATEMENT 1998-04-01
970418000568 1997-04-18 CERTIFICATE OF CHANGE 1997-04-18
960805002044 1996-08-05 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State